MADE IN KNIGHTSBRIDGE LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Micro company accounts made up to 2024-10-31

View Document

29/03/2529 March 2025 Confirmation statement made on 2025-03-28 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

13/06/2413 June 2024 Micro company accounts made up to 2023-10-31

View Document

02/04/242 April 2024 Secretary's details changed for Mr Marius-Daniel Uzea on 2024-03-28

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/07/2312 July 2023 Micro company accounts made up to 2022-10-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/04/2210 April 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/02/2125 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/04/2020 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

04/10/194 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIUS-DANIEL UZEA / 04/10/2019

View Document

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM 21-22 KNIGHTSBRIDGE GREEN KNIGHTSBRIDGE CHELTENHAM GLOUCESTERSHIRE GL51 9TA UNITED KINGDOM

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM 21 KNIGHTSBRIDGE BUSINESS CENTRE KNIGHTSBRIDGE GREEN CHELTENHAM GLOUCESTERSHIRE GL51 9TA ENGLAND

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/03/1829 March 2018 PSC'S CHANGE OF PARTICULARS / MR MARIUS UZEA / 29/03/2018

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIUS UZEA / 29/03/2018

View Document

29/03/1829 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MARIUS UZEA / 29/03/2018

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

28/03/1828 March 2018 CESSATION OF DAVID RUSSELL AS A PSC

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIUS UZEA

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID RUSSELL

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MR MARIUS UZEA

View Document

20/03/1820 March 2018 SECRETARY APPOINTED MR MARIUS UZEA

View Document

13/03/1813 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

07/05/177 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/05/165 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLIE TAYLOR

View Document

05/02/165 February 2016 COMPANY NAME CHANGED CHARMAINE INTERIORS LIMITED CERTIFICATE ISSUED ON 05/02/16

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM RAILWAY HOUSE BRUTON WAY GLOUCESTER GL1 1DG

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MISS CHARLIE TAYLOR

View Document

17/11/1517 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/10/1422 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company